Background WavePink WaveYellow Wave

HIGHWAY CAPITAL PLC (02991159)

HIGHWAY CAPITAL PLC (02991159) is an active UK company. incorporated on 11 November 1994. with registered office in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HIGHWAY CAPITAL PLC has been registered for 31 years. Current directors include PATNAIK, Biswanath, SZYTKO, Maciej.

Company Number
02991159
Status
active
Type
plc
Incorporated
11 November 1994
Age
31 years
Address
Eden House, Beaconsfield, HP9 2FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PATNAIK, Biswanath, SZYTKO, Maciej
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHWAY CAPITAL PLC

HIGHWAY CAPITAL PLC is an active company incorporated on 11 November 1994 with the registered office located in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HIGHWAY CAPITAL PLC was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02991159

PLC Company

Age

31 Years

Incorporated 11 November 1994

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2024
Period: 1 March 2023 - 28 February 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

SUPERFRAME GROUP PLC
From: 11 November 1994To: 24 January 2001
Contact
Address

Eden House Reynolds Road Beaconsfield, HP9 2FL,

Previous Addresses

73 Wimpole Street London W1G 8AZ
From: 11 November 1994To: 31 October 2011
Timeline

19 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Funding Round
Oct 13
Director Left
Jan 14
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Sept 16
Director Left
Nov 17
Director Left
May 19
Director Joined
May 19
Funding Round
Feb 20
Director Joined
May 20
Director Left
Sept 24
Director Left
Jan 25
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SZYTKO, Maciej

Active
Reynolds Road, BeaconsfieldHP9 2FL
Secretary
Appointed 18 Dec 2013

PATNAIK, Biswanath

Active
Reynolds Road, BeaconsfieldHP9 2FL
Born January 1978
Director
Appointed 27 Nov 2019

SZYTKO, Maciej

Active
The Porticos, LondonSW3 5UW
Born December 1982
Director
Appointed 19 Sept 2011

LEVEY, Edward Patrick, Mr.

Resigned
Northlew, OkehamptonEX20 3BR
Secretary
Appointed 24 Nov 1994
Resigned 18 Dec 2013

TASKER, Mark Michael Bernard Journu

Resigned
Bryher, Long CrendonHP18 9AF
Secretary
Appointed 11 Nov 1994
Resigned 24 Nov 1994

BURNS, Robert Ernest

Resigned
Flat 12 15 Yewtree Road, BirminghamB13 8NQ
Born August 1939
Director
Appointed 01 Jul 1999
Resigned 11 Aug 2006

DRUMMON, Alec Howard

Resigned
Flat 10 Stannary Place, LondonSE11 4AA
Born July 1930
Director
Appointed 19 Jul 2000
Resigned 19 Sept 2011

FREEDMAN, Aron Marc

Resigned
Flat 1 16 Montagu Street, LondonW1H 7EX
Born January 1971
Director
Appointed 04 Aug 2006
Resigned 03 May 2007

GILBERT, Andrew Richard

Resigned
The Coppice 16 Canons Close, RadlettWD7 7ER
Born June 1948
Director
Appointed 24 Nov 1994
Resigned 24 Jan 2001

GILBERT, Shelley Gay

Resigned
The Coppice 16 Canons Close, RadlettWD7 7ER
Born July 1950
Director
Appointed 24 Nov 1994
Resigned 24 Jan 2001

JONES, Melanie

Resigned
Flat 6, LondonSW1H 0DY
Born August 1966
Director
Appointed 11 Nov 1994
Resigned 24 Nov 1994

LEVEY, Edward Patrick, Mr.

Resigned
Northlew, OkehamptonEX20 3BR
Born January 1951
Director
Appointed 24 Nov 1994
Resigned 31 Dec 2013

LORD MONTAGUE OF OXFORD CBE.

Resigned
River Willows 67 Abingdon Road, Dorchester On ThamesOX10 7LB
Born March 1932
Director
Appointed 10 Mar 1995
Resigned 05 Nov 1999

MAYSTER, Nicolay Viktorovitch

Resigned
Reynolds Road, BeaconsfieldHP9 2FL
Born August 1975
Director
Appointed 30 Apr 2019
Resigned 10 Jan 2025

PERLOFF, Andrew Stewart

Resigned
Friars Mead Barnet Lane, BorehamwoodWD6 3RA
Born September 1944
Director
Appointed 09 Jul 2009
Resigned 19 Sept 2011

ROBERTS, John Trefor Price

Resigned
Cedar House, WinchesterSO23 9TE
Born August 1944
Director
Appointed 10 Mar 1995
Resigned 11 Aug 2006

SAWYER, David John

Resigned
51 Ornan Road, LondonNW3 4QD
Born July 1942
Director
Appointed 10 Mar 1995
Resigned 05 Dec 1998

SLOTALA, Jacek Kazimierz

Resigned
Reynolds Road, BeaconsfieldHP9 2FL
Born August 1953
Director
Appointed 11 Dec 2015
Resigned 13 Jun 2017

SOBOLEWSKI, Ludwik Leszek

Resigned
Reynolds Road, BeaconsfieldHP9 2FL
Born September 1965
Director
Appointed 22 Jan 2016
Resigned 16 Sept 2024

TASKER, Mark Michael Bernard Journu

Resigned
Bryher, Long CrendonHP18 9AF
Born July 1963
Director
Appointed 11 Nov 1994
Resigned 24 Nov 1994

WHEATLEY, Dominic Marius Dennis Anthony

Resigned
Terrace Lane, GillinghamSP8 5LS
Born April 1959
Director
Appointed 19 Sept 2011
Resigned 20 Apr 2016

WHEATLEY, Dominic Marius Dennis Anthony

Resigned
Ashley Wood Farm, TisburySP3 6PY
Born April 1959
Director
Appointed 26 Jan 2001
Resigned 11 Aug 2006

ZYCH, Dariusz

Resigned
Reynolds Road, BeaconsfieldHP9 2FL
Born March 1971
Director
Appointed 11 Dec 2015
Resigned 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Resolution
23 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
16 November 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
15 November 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Move Registers To Registered Office Company With New Address
26 November 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Memorandum Articles
23 October 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Resolution
24 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Change Sail Address Company With Old Address
7 December 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Resolution
15 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Move Registers To Sail Company
23 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 July 2010
AD02Notification of Single Alternative Inspection Location
Resolution
8 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Resolution
8 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
16 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Resolution
20 September 2006
RESOLUTIONSResolutions
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
287Change of Registered Office
Legacy
19 December 2005
363sAnnual Return (shuttle)
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Resolution
5 November 2003
RESOLUTIONSResolutions
Resolution
5 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
10 April 2003
353a353a
Memorandum Articles
10 February 2003
MEM/ARTSMEM/ARTS
Legacy
31 January 2003
363sAnnual Return (shuttle)
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
2 July 2001
225Change of Accounting Reference Date
Legacy
2 July 2001
287Change of Registered Office
Legacy
31 May 2001
288aAppointment of Director or Secretary
Resolution
28 January 2001
RESOLUTIONSResolutions
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 July 2000
AAAnnual Accounts
Resolution
7 July 2000
RESOLUTIONSResolutions
Resolution
7 July 2000
RESOLUTIONSResolutions
Resolution
7 July 2000
RESOLUTIONSResolutions
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 June 1998
AAAnnual Accounts
Legacy
26 February 1998
288cChange of Particulars
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
10 July 1997
AAAnnual Accounts
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
4 February 1997
RESOLUTIONSResolutions
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
26 July 1996
88(2)R88(2)R
Resolution
30 June 1996
RESOLUTIONSResolutions
Resolution
30 June 1996
RESOLUTIONSResolutions
Resolution
30 June 1996
RESOLUTIONSResolutions
Resolution
30 June 1996
RESOLUTIONSResolutions
Memorandum Articles
30 June 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
14 June 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
353353
Legacy
31 May 1995
88(2)R88(2)R
Resolution
2 May 1995
RESOLUTIONSResolutions
Resolution
2 May 1995
RESOLUTIONSResolutions
Resolution
2 May 1995
RESOLUTIONSResolutions
Resolution
2 May 1995
RESOLUTIONSResolutions
Statement Of Affairs
30 April 1995
SASA
Legacy
30 April 1995
88(2)O88(2)O
Legacy
22 March 1995
PROSPPROSP
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
16 February 1995
88(2)P88(2)P
Legacy
13 February 1995
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
9 February 1995
CERT8CERT8
Application To Commence Business
9 February 1995
117117
Memorandum Articles
4 January 1995
MEM/ARTSMEM/ARTS
Resolution
4 January 1995
RESOLUTIONSResolutions
Resolution
4 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
9 December 1994
RESOLUTIONSResolutions
Resolution
9 December 1994
RESOLUTIONSResolutions
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
224224
Legacy
30 November 1994
287Change of Registered Office
Incorporation Company
11 November 1994
NEWINCIncorporation